5 BERKLEY ROAD MANAGEMENT COMPANY LIMITED
Company number 06843838
- Company Overview for 5 BERKLEY ROAD MANAGEMENT COMPANY LIMITED (06843838)
- Filing history for 5 BERKLEY ROAD MANAGEMENT COMPANY LIMITED (06843838)
- People for 5 BERKLEY ROAD MANAGEMENT COMPANY LIMITED (06843838)
- More for 5 BERKLEY ROAD MANAGEMENT COMPANY LIMITED (06843838)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2016 | AA | Accounts for a dormant company made up to 5 April 2016 | |
25 Oct 2016 | CH03 | Secretary's details changed for Mr Simon Charles Beeching on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Simon Charles Beeching on 25 October 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
08 Dec 2015 | AA | Micro company accounts made up to 5 April 2015 | |
30 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
Statement of capital on 2015-07-30
|
|
07 Jan 2015 | AA | Total exemption full accounts made up to 5 April 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from , C/O Philip Jacobson, Maple House High Street, Potters Bar, Hertfordshire, EN6 5BS to The Enterprise Centre Unit 32 Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 27 October 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
28 Nov 2013 | AD01 | Registered office address changed from , Sheldon House 904-910 High Road, London, N12 9RW on 28 November 2013 | |
25 Nov 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption full accounts made up to 5 April 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
02 Apr 2012 | CH01 | Director's details changed for Mr Philip Ronald Jacobson on 2 April 2012 | |
20 Jul 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Philip Jacobson on 23 June 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
09 Apr 2010 | AD01 | Registered office address changed from , 5 Berkley Road, London, NW1 8XX on 9 April 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
26 Aug 2009 | 288a | Director appointed philip jacobson | |
26 Aug 2009 | 288a | Director and secretary appointed simon charles beeching | |
16 Mar 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED |